MUCKLE HEN PRODUCTIONS LTD.
Company Documents
Date | Description |
---|---|
21/05/2421 May 2024 | Final Gazette dissolved via compulsory strike-off |
21/05/2421 May 2024 | Final Gazette dissolved via compulsory strike-off |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
21/09/2321 September 2023 | |
21/09/2321 September 2023 | Confirmation statement made on 2022-09-04 with no updates |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-04 with no updates |
17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
11/10/2211 October 2022 | Application to strike the company off the register |
16/09/2216 September 2022 | Total exemption full accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Previous accounting period extended from 2021-09-30 to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/11/211 November 2021 | Confirmation statement made on 2021-09-04 with no updates |
12/05/2112 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
19/04/2119 April 2021 | Registered office address changed from , 23 Mitchell Street, Edinburgh, EH6 7BD to Cbc House 24 Canning Street Edinburgh EH3 8EG on 2021-04-19 |
19/04/2119 April 2021 | REGISTERED OFFICE CHANGED ON 19/04/2021 FROM 23 MITCHELL STREET EDINBURGH EH6 7BD |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES |
26/03/2026 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
12/03/2012 March 2020 | APPOINTMENT TERMINATED, SECRETARY JANE NICOLL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
20/06/1920 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES |
24/05/1824 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | 30/09/16 TOTAL EXEMPTION FULL |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES |
03/06/163 June 2016 | 30/09/15 TOTAL EXEMPTION FULL |
07/10/157 October 2015 | Annual return made up to 4 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
23/07/1523 July 2015 | 30/09/14 TOTAL EXEMPTION FULL |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
12/09/1412 September 2014 | Annual return made up to 4 September 2014 with full list of shareholders |
21/07/1421 July 2014 | 30/09/13 TOTAL EXEMPTION FULL |
04/01/144 January 2014 | DISS40 (DISS40(SOAD)) |
03/01/143 January 2014 | FIRST GAZETTE |
03/01/143 January 2014 | Annual return made up to 4 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
20/06/1320 June 2013 | 30/09/12 TOTAL EXEMPTION FULL |
11/12/1211 December 2012 | Registered office address changed from , C/O David Marhsall Associates, Cbc House 24 Canning Street, Edinburgh, EH3 8EG, Scotland on 2012-12-11 |
11/12/1211 December 2012 | REGISTERED OFFICE CHANGED ON 11/12/2012 FROM C/O DAVID MARHSALL ASSOCIATES CBC HOUSE 24 CANNING STREET EDINBURGH EH3 8EG SCOTLAND |
13/09/1213 September 2012 | Annual return made up to 4 September 2012 with full list of shareholders |
02/07/122 July 2012 | 30/09/11 TOTAL EXEMPTION FULL |
21/06/1221 June 2012 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/10 |
19/10/1119 October 2011 | Annual return made up to 4 September 2011 with full list of shareholders |
01/07/111 July 2011 | 30/09/10 TOTAL EXEMPTION FULL |
04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHONA DONALDSON / 04/09/2010 |
04/10/104 October 2010 | REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 6 ST. COLME STREET EDINBURGH EH3 6AD UNITED KINGDOM |
04/10/104 October 2010 | Registered office address changed from , 6 st. Colme Street, Edinburgh, EH3 6AD, United Kingdom on 2010-10-04 |
04/10/104 October 2010 | Annual return made up to 4 September 2010 with full list of shareholders |
30/06/1030 June 2010 | SECRETARY APPOINTED JANE NICOLL |
29/06/1029 June 2010 | APPOINTMENT TERMINATED, SECRETARY RONALD DONALDSON |
07/05/107 May 2010 | 30/09/09 TOTAL EXEMPTION FULL |
30/09/0930 September 2009 | RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS |
03/06/093 June 2009 | 30/09/08 TOTAL EXEMPTION FULL |
02/02/092 February 2009 | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | |
18/12/0818 December 2008 | REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 23 MITCHELL STREET LEITH EDINBURGH EH6 7BD |
11/12/0811 December 2008 | RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | 30/09/07 TOTAL EXEMPTION FULL |
08/11/078 November 2007 | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS |
25/04/0725 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
30/08/0630 August 2006 | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS |
24/07/0624 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
01/03/061 March 2006 | NEW SECRETARY APPOINTED |
01/03/061 March 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
11/01/0611 January 2006 | REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 8/10 MARITIME STREET LEITH LOFTS LEITH EH6 6SB |
11/01/0611 January 2006 | |
04/10/054 October 2005 | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS |
09/06/059 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
25/11/0425 November 2004 | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS; AMEND |
13/10/0413 October 2004 | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS |
22/06/0422 June 2004 | PARTIC OF MORT/CHARGE ***** |
11/09/0311 September 2003 | NEW DIRECTOR APPOINTED |
11/09/0311 September 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/09/0310 September 2003 | DIRECTOR RESIGNED |
10/09/0310 September 2003 | SECRETARY RESIGNED |
04/09/034 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MUCKLE HEN PRODUCTIONS LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company